- Company Overview for CHENIERE SUPPLY & MARKETING, INC. (FC027745)
- Filing history for CHENIERE SUPPLY & MARKETING, INC. (FC027745)
- People for CHENIERE SUPPLY & MARKETING, INC. (FC027745)
- Charges for CHENIERE SUPPLY & MARKETING, INC. (FC027745)
- UK establishments for CHENIERE SUPPLY & MARKETING, INC. (FC027745)
- More for CHENIERE SUPPLY & MARKETING, INC. (FC027745)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2016 | OSDS01 | Closure of UK establishment(s) BR013565 and overseas company FC027745 on 22 February 2016 | |
03 Jul 2013 | OSAP03 | Appointment of Cara Elizabeth Carlson as a secretary | |
26 Jun 2013 | OSTM02 | Termination of appointment of Anne Bruner as secretary | |
12 Jun 2013 | OSCH01 | Details changed for a UK establishment - BR013565 Address Change First floor 8-12 brook street, london, W1S 1BG,16 April 2012 | |
29 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jun 2010 | OSTN01-CHNG |
Transitional return for FC027745 - Changes made to the UK establishment, Change of Address Anne Hills, Law Debenture Corporate Services, Fifth Floor 100 Wood Street, London, EC2V 7EX, United States
|
|
18 Jun 2010 | OSTN01-PAR |
Transitional return for BR013565 - person authorised to represent, Charif Souki Law Debenture Corporate Services Limited Fifth Floor London EC2V 7EX
|
|
18 Jun 2010 | OSTN01-PAR |
Transitional return for BR013565 - person authorised to represent, Anne Vallhonorat Bruner Law Debenture Corporate Services Limited Fifth Floor London EC2V 7EX
|
|
18 Jun 2010 | OSTN01-PAR |
Transitional return for BR013565 - person authorised to represent, Meg Anne Gentle Law Debenture Corporate Services Limited Fifth Floor London EC2V 7EX
|
|
18 Jun 2010 | OSTN01-PAR |
Transitional return for BR013565 - person authorised to represent, Howard Davis Thames Iii Law Debenture Corporate Services Limited Fifth Floor London EC2V 7EX
|
|
18 Jun 2010 | OSTN01-PAR |
Transitional return for BR013565 - person authorised to accept service, Anne Hills Law Debenture Corporate Services Limited Fifth Floor London EC2V 7EX
|
|
18 Jun 2010 | OSTN01-PAR |
Transitional return for BR013565 - person authorised to represent, Jean Abiteboul Law Debenture Corporate Services Limited Fifth Floor London EC2V 7EX
|
|
18 Jun 2010 | OSTN01-PAR |
Transitional return for BR013565 - person authorised to represent, Ann Raden Law Debenture Corporate Services Limited Fifth Floor London EC2V 7EX
|
|
18 Jun 2010 | OSTN01 | Transitional return by a UK establishment of an overseas company | |
18 Jun 2010 | OSTN01-CHNG |
Transitional return for BR013565 - Changes made to the UK establishment, Business Change Null
|
|
18 Jun 2010 | OSTN01-CHNG |
Transitional return for BR013565 - Changes made to the UK establishment, Address Change Anne Hills, Law Debenture Corporate Services, Fifth Floor 100 Wood Street, London, EC2V 7EX, United States
|
|
22 Feb 2010 | OSCH05 | Secretary's details changed for Anne Vallhonrat Vaughan on 21 November 2009 | |
17 Sep 2008 | MISC | 692(1)(B) Terminate appointment director/ charif souki | |
11 Sep 2008 | MISC | 692(1)(B) /Terminate appointment director don alan turkleson | |
11 Sep 2008 | MISC | 692(1)(B) /Terminate appointment director ann elizabeth raden | |
11 Sep 2008 | MISC | 692(1)(B) /Terminate appointment director jonathan stuart gross | |
11 Sep 2008 | MISC | 692(1)(B) /Terminate appointment director keith milton meyer | |
08 Sep 2008 | MISC | 6932(1)(B) appointment director/meg anne gentle | |
08 Sep 2008 | MISC | 692(1)(B) Appointment director/ howard davis thames iii | |
27 May 2008 | 692(2) | Name changed cheniere international, inc. |